Advanced company searchLink opens in new window

AIS PROPERTY BOSTON LIMITED

Company number 07732123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2024 AA Micro company accounts made up to 31 August 2023
16 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
18 May 2023 AA Micro company accounts made up to 31 August 2022
15 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
27 May 2021 AA Micro company accounts made up to 31 August 2020
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
02 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
12 Aug 2020 CS01 Confirmation statement made on 2 May 2020 with updates
03 Jun 2020 AAMD Amended total exemption full accounts made up to 31 August 2019
16 May 2020 AA Micro company accounts made up to 31 August 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
30 Apr 2019 PSC01 Notification of Jamal Parvez as a person with significant control on 9 August 2018
30 Apr 2019 PSC07 Cessation of Ummar Ali as a person with significant control on 9 August 2018
31 Oct 2018 CH01 Director's details changed for Mr Jamal Parvez on 19 October 2018
05 Sep 2018 MR01 Registration of charge 077321230004, created on 4 September 2018
30 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
12 May 2018 AA Micro company accounts made up to 31 August 2017
03 Oct 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2016 CS01 Confirmation statement made on 8 August 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2015 AD01 Registered office address changed from 26 Trinity Street Boston Lincolnshire PE21 8RJ to 3 Freshney Way Boston Lincolnshire PE21 7PZ on 19 December 2015